Company NameBSB Finance Limited
Company StatusDissolved
Company Number01555473
CategoryPrivate Limited Company
Incorporation Date9 April 1981(43 years ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed02 June 2000(19 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 14 November 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed02 June 2000(19 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 14 November 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed10 January 1995(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2000)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA

Location

Registered AddressStornoway House
13,Cleveland Row
London
SW1A 1GG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (1 page)
24 February 2000Return made up to 31/01/00; full list of members (5 pages)
21 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
26 February 1999Return made up to 31/01/99; full list of members (5 pages)
23 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
17 January 1997Director's particulars changed (1 page)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)